Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Family 5 Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2023bk13516
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-23

Updated

3-17-24

Last Checked

5-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 30, 2023

Docket Entries by Month

Apr 26, 2023 1 Petition Chapter 7 Voluntary Petition Filed by Donald Troy Bonomo on behalf of Family 5 Inc.. (Bonomo, Donald) (Entered: 04/26/2023)
Apr 26, 2023 2 Document re: Corporate Resolution (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Family 5 Inc.) filed by Donald Troy Bonomo on behalf of Family 5 Inc.. (Bonomo, Donald) (Entered: 04/26/2023)
Apr 27, 2023 3 Meeting of Creditors and Notice of Appointment of Trustee Isaacson, Nancy with 341(a) meeting to be held on 6/1/2023 at 10:00 AM at Telephonic. (Entered: 04/27/2023)
Apr 27, 2023 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006. . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/26/2023. Hearing scheduled for 6/6/2023 at 10:00 AM at RG - Courtroom 3E, Newark. (smz) (Entered: 04/27/2023)
Apr 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-13516) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A45246564, fee amount $ 338.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/28/2023)
Apr 30, 2023 5 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)
Apr 30, 2023 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/29/2023. (Admin.) (Entered: 04/30/2023)

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2023bk13516
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 26, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Duda Foods
    Cintas
    Culler Produce
    Joseph A. Molinaro, Esq.
    Lodi Mall Associates llc
    Love Farm
    Peppinos Foods
    PSE and G

    Parties

    Debtor

    Family 5 Inc.
    1 South Main Street
    Suite 10
    Lodi, NJ 07644
    BERGEN-NJ
    Tax ID / EIN: xx-xxx1572
    dba Scardino's Pizza

    Represented By

    Donald Troy Bonomo
    Donald Bonomo, Esq.
    11 State Street
    2nd Floor
    Hackensack, NJ 07601
    201-396-9037
    Fax : 201-820-0475
    Email: dbonomo123@gmail.com

    Trustee

    Nancy Isaacson
    Greenbaum, Rowe, Smith & Davis LLP
    75 Livingston Ave
    Suite 301
    Roseland, NJ 07068-3701
    (973) 535-1600

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2022 Ellite Group, LLC. 7 2:2022bk18569
    Jul 27, 2021 CALRIC LLC 7 2:2021bk15985
    Apr 16, 2019 WAFTA PROPERTIES LLC 11 2:2019bk17709
    Apr 30, 2018 Urtoolshop.com LLC 7 2:2018bk18789
    May 16, 2017 PROMOTRIM INTERNATIONAL, INC. 7 2:17-bk-20089
    Aug 2, 2016 The National Weather Station, LLC 7 2:16-bk-24819
    Feb 12, 2014 The Mack Group, LLC 11 2:14-bk-12495
    Feb 7, 2014 Del Perena Motors, LLC 7 2:14-bk-12188
    Dec 16, 2013 C-Mor Shade Products Corporation 7 2:13-bk-37158
    Feb 13, 2013 3 Sons Pizzeria Corporation 11 2:13-bk-12826
    Jun 26, 2012 State Properties 2005, LLC 11 2:12-bk-26159
    Jun 26, 2012 Fairview Apartments, Inc. 11 2:12-bk-26158
    Jun 26, 2012 180 Prospect Realty, Inc 11 2:12-bk-26157
    Jun 26, 2012 116 Prospect Realty, Inc 11 2:12-bk-26154
    Mar 7, 2012 Natalie Scardino, LLC 11 2:12-bk-15924